Date | Description |
2024-11-27 |
update statutory_documents 30/09/24 UNAUDITED ABRIDGED |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, WITH UPDATES |
2024-11-25 |
update statutory_documents CESSATION OF JOHN WILLIAM MORGAN AS A PSC |
2024-05-15 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA JOSEPH RUSSELL |
2024-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES |
2023-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM MORGAN |
2023-11-10 |
update statutory_documents 30/09/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM MORGAN |
2022-12-06 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-08-13 |
insert person James Morgan |
2022-02-13 |
delete address Moorgate Point
Moorgate Road
Knowsley Industrial Estate
Knowsley
L33 7XW |
2022-02-13 |
insert address 71A Allerton Road
Liverpool
L18 2DA |
2022-02-13 |
update person_description John Morgan => John Morgan |
2022-02-13 |
update person_description Josh Russell => Josh Russell |
2022-02-13 |
update person_description Sharon Morgan => Sharon Morgan |
2022-02-13 |
update person_title John Morgan: Business Development Manager => Customer Account Manager |
2022-02-13 |
update person_title Josh Russell: Business Development Manager => Sales Account Executive |
2022-02-13 |
update primary_contact Moorgate Point
Moorgate Road
Knowsley Industrial Estate
Knowsley
L33 7XW => 71A Allerton Road
Liverpool
L18 2DA |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-11-15 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-04-07 |
delete address 2B MOORGATE POINT MOORGATE ROAD LIVERPOOL L33 7XW |
2021-04-07 |
insert address 71A ALLERTON ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 2DA |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update account_ref_month 8 => 9 |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-06-30 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-04-07 |
update registered_address |
2021-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM
2B MOORGATE POINT
MOORGATE ROAD
LIVERPOOL
L33 7XW |
2021-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN HALLIGAN / 17/03/2021 |
2021-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE MORGAN / 17/03/2021 |
2021-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN HALLIGAN / 17/03/2021 |
2021-03-02 |
update statutory_documents CURREXT FROM 31/08/2021 TO 30/09/2021 |
2021-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HALLIGAN / 01/02/2021 |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE MORGAN / 01/02/2021 |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 01/02/2021 |
2021-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 01/01/2021 |
2021-02-23 |
update statutory_documents CESSATION OF STEPHEN MARTIN HALLIGAN AS A PSC |
2021-02-21 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063304770001 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-10-15 |
delete source_ip 94.126.40.42 |
2020-10-15 |
insert source_ip 85.233.160.188 |
2020-10-15 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD DOUGLAS |
2019-09-30 |
update statutory_documents CESSATION OF EDWARD DOUGLAS AS A PSC |
2019-09-24 |
delete otherexecutives Eddie Douglas |
2019-09-24 |
delete person Damien Mckay |
2019-09-24 |
delete person Eddie Douglas |
2019-04-23 |
delete phone 08458 73 74 75 |
2019-04-23 |
insert phone 0151 705 7000 |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-15 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-19 |
insert alias Base Communications (NW) Ltd |
2018-12-19 |
insert person Damien Mckay |
2018-12-19 |
insert person John Morgan |
2018-12-19 |
insert person Josh Russell |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MORGAN |
2018-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALLIGAN |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-05 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 100 |
2018-03-05 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-07-28 |
delete contact_pages_linkeddomain onemediasolutions.com |
2017-07-28 |
delete index_pages_linkeddomain onemediasolutions.com |
2017-07-28 |
delete management_pages_linkeddomain onemediasolutions.com |
2017-07-28 |
delete partner Ashley & McDonough Ltd |
2017-07-28 |
delete partner O2 |
2017-07-28 |
delete partner Orange |
2017-07-28 |
delete partner T-Mobile |
2017-07-28 |
delete partner_pages_linkeddomain onemediasolutions.com |
2017-07-28 |
delete product_pages_linkeddomain crystalball.tv |
2017-07-28 |
delete product_pages_linkeddomain onemediasolutions.com |
2017-07-28 |
insert contact_pages_linkeddomain designerjuice.co.uk |
2017-07-28 |
insert contact_pages_linkeddomain facebook.com |
2017-07-28 |
insert index_pages_linkeddomain designerjuice.co.uk |
2017-07-28 |
insert index_pages_linkeddomain facebook.com |
2017-07-28 |
insert management_pages_linkeddomain designerjuice.co.uk |
2017-07-28 |
insert management_pages_linkeddomain facebook.com |
2017-07-28 |
insert partner_pages_linkeddomain designerjuice.co.uk |
2017-07-28 |
insert partner_pages_linkeddomain facebook.com |
2017-07-28 |
insert product_pages_linkeddomain designerjuice.co.uk |
2017-07-28 |
insert product_pages_linkeddomain facebook.com |
2017-07-28 |
insert solution_pages_linkeddomain designerjuice.co.uk |
2017-07-28 |
insert solution_pages_linkeddomain facebook.com |
2017-07-28 |
insert solution_pages_linkeddomain twitter.com |
2017-06-24 |
delete about_pages_linkeddomain t.co |
2017-06-24 |
delete contact_pages_linkeddomain t.co |
2017-06-24 |
delete index_pages_linkeddomain t.co |
2017-06-24 |
delete management_pages_linkeddomain t.co |
2017-06-24 |
delete partner_pages_linkeddomain t.co |
2017-06-24 |
delete product_pages_linkeddomain t.co |
2017-03-21 |
insert about_pages_linkeddomain t.co |
2017-03-21 |
insert contact_pages_linkeddomain t.co |
2017-03-21 |
insert index_pages_linkeddomain t.co |
2017-03-21 |
insert management_pages_linkeddomain t.co |
2017-03-21 |
insert partner_pages_linkeddomain t.co |
2017-03-21 |
insert product_pages_linkeddomain t.co |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-13 |
delete about_pages_linkeddomain t.co |
2016-07-13 |
delete contact_pages_linkeddomain t.co |
2016-07-13 |
delete index_pages_linkeddomain t.co |
2016-07-13 |
delete management_pages_linkeddomain t.co |
2016-07-13 |
delete partner_pages_linkeddomain t.co |
2016-07-13 |
delete product_pages_linkeddomain t.co |
2016-05-20 |
insert about_pages_linkeddomain t.co |
2016-05-20 |
insert contact_pages_linkeddomain t.co |
2016-05-20 |
insert index_pages_linkeddomain t.co |
2016-05-20 |
insert management_pages_linkeddomain t.co |
2016-05-20 |
insert partner_pages_linkeddomain t.co |
2016-05-20 |
insert product_pages_linkeddomain t.co |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-19 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 2B MOORGATE POINT MOORGATE ROAD LIVERPOOL ENGLAND L33 7XW |
2015-09-07 |
insert address 2B MOORGATE POINT MOORGATE ROAD LIVERPOOL L33 7XW |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-11 |
update statutory_documents 01/08/15 FULL LIST |
2015-08-01 |
delete about_pages_linkeddomain t.co |
2015-08-01 |
delete contact_pages_linkeddomain t.co |
2015-08-01 |
delete index_pages_linkeddomain t.co |
2015-08-01 |
delete management_pages_linkeddomain t.co |
2015-08-01 |
delete partner Ashley & McDonough Ltd |
2015-08-01 |
delete partner_pages_linkeddomain t.co |
2015-08-01 |
delete product_pages_linkeddomain t.co |
2015-04-27 |
insert about_pages_linkeddomain t.co |
2015-04-27 |
insert contact_pages_linkeddomain t.co |
2015-04-27 |
insert index_pages_linkeddomain t.co |
2015-04-27 |
insert management_pages_linkeddomain t.co |
2015-04-27 |
insert partner_pages_linkeddomain t.co |
2015-04-27 |
insert product_pages_linkeddomain t.co |
2015-02-13 |
delete about_pages_linkeddomain t.co |
2015-02-13 |
delete contact_pages_linkeddomain t.co |
2015-02-13 |
delete index_pages_linkeddomain t.co |
2015-02-13 |
delete management_pages_linkeddomain t.co |
2015-02-13 |
delete partner_pages_linkeddomain t.co |
2015-02-13 |
delete product_pages_linkeddomain t.co |
2015-01-07 |
delete email gm@amanzirestaurants.co.uk |
2014-12-07 |
delete address SOUTHERN GATEWAY SPEKE BOULEVARD LIVERPOOL L24 9HZ |
2014-12-07 |
insert address 2B MOORGATE POINT MOORGATE ROAD LIVERPOOL ENGLAND L33 7XW |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-07 |
update registered_address |
2014-12-03 |
insert about_pages_linkeddomain t.co |
2014-12-03 |
insert contact_pages_linkeddomain t.co |
2014-12-03 |
insert email gm@amanzirestaurants.co.uk |
2014-12-03 |
insert index_pages_linkeddomain t.co |
2014-12-03 |
insert management_pages_linkeddomain t.co |
2014-12-03 |
insert partner_pages_linkeddomain t.co |
2014-12-03 |
insert product_pages_linkeddomain t.co |
2014-11-11 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address SOUTHERN GATEWAY SPEKE BOULEVARD LIVERPOOL UNITED KINGDOM L24 9HZ |
2014-11-07 |
insert address SOUTHERN GATEWAY SPEKE BOULEVARD LIVERPOOL L24 9HZ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-11-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
SOUTHERN GATEWAY SPEKE BOULEVARD
LIVERPOOL
L24 9HZ |
2014-10-30 |
delete about_pages_linkeddomain t.co |
2014-10-30 |
delete contact_pages_linkeddomain t.co |
2014-10-30 |
delete index_pages_linkeddomain t.co |
2014-10-30 |
delete management_pages_linkeddomain t.co |
2014-10-30 |
delete partner_pages_linkeddomain t.co |
2014-10-30 |
delete product_pages_linkeddomain t.co |
2014-10-01 |
update statutory_documents 01/08/14 FULL LIST |
2014-09-22 |
delete address Southern Gateway
Speke Boulevard
Liverpool
L24 9HZ |
2014-09-22 |
delete fax 08449 809987 |
2014-09-22 |
delete index_pages_linkeddomain liverpool-printing.com |
2014-09-22 |
insert address Moorgate Point
Moorgate Road
Knowsley Industrial Estate
Knowsley
L33 7XW |
2014-09-22 |
insert index_pages_linkeddomain onemediasolutions.com |
2014-09-22 |
insert index_pages_linkeddomain t.co |
2014-09-22 |
insert partner EE |
2014-09-22 |
insert partner O2 |
2014-09-22 |
insert partner Orange |
2014-09-22 |
insert partner T-Mobile |
2014-09-22 |
insert partner Vodafone |
2014-09-22 |
update primary_contact Southern Gateway, Speke Boulevard, Liverpool L24 9HZ => Moorgate Point
Moorgate Road
Knowsley Industrial Estate
Knowsley
L33 7XW |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-10-07 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-09-11 |
update statutory_documents 01/08/13 FULL LIST |
2013-09-01 |
update website_status Disallowed => OK |
2013-09-01 |
delete source_ip 94.126.40.140 |
2013-09-01 |
insert source_ip 94.126.40.42 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 6420 - Telecommunications |
2013-06-22 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-04-28 |
update website_status OK => Disallowed |
2012-10-19 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents 01/08/12 FULL LIST |
2011-09-22 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM
3A BEMROSE BUSINESS PARK LONG LANE
AINTREE
LIVERPOOL
L9 7BG
UNITED KINGDOM |
2011-08-02 |
update statutory_documents 01/08/11 FULL LIST |
2010-10-02 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD DOUGLAS |
2010-08-31 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE MORGAN / 01/08/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 01/08/2010 |
2010-07-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
OFFICE SUITE 5
BARCLAY BUSINESS PARK
WAREING ROAD AINTREE LIVERPOOL
MERSEYSIDE
L9 7AU |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
SUITE 5 BARCLAY BUSINESS CENTRE
WAREING ROAD
LIVERPOOL
L9 7AU |
2007-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
12 WOOD AVENUE
BOOTLE
LIVERPOOL
L20 9EW |
2007-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |